Colston Court Management Limited BRISTOL


Founded in 1975, Colston Court Management, classified under reg no. 01236799 is an active company. Currently registered at 6 Colston Court BS7 8HX, Bristol the company has been in the business for fourty nine years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 3 directors, namely Madeleine A., Hazel H. and Simon B.. Of them, Hazel H., Simon B. have been with the company the longest, being appointed on 28 November 1995 and Madeleine A. has been with the company for the least time - from 17 March 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colston Court Management Limited Address / Contact

Office Address 6 Colston Court
Office Address2 Berkeley Road, Bishopston
Town Bristol
Post code BS7 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01236799
Date of Incorporation Tue, 9th Dec 1975
Industry Residents property management
End of financial Year 31st January
Company age 49 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Madeleine A.

Position: Director

Appointed: 17 March 2017

Hazel H.

Position: Director

Appointed: 28 November 1995

Simon B.

Position: Director

Appointed: 28 November 1995

Joanna C.

Position: Director

Appointed: 25 November 2010

Resigned: 23 June 2015

Julia P.

Position: Secretary

Appointed: 26 November 2002

Resigned: 25 November 2010

Julia P.

Position: Director

Appointed: 26 November 2002

Resigned: 25 November 2010

David R.

Position: Director

Appointed: 14 September 1994

Resigned: 22 October 1999

Diane C.

Position: Director

Appointed: 14 September 1994

Resigned: 26 November 2002

Diane C.

Position: Secretary

Appointed: 14 September 1994

Resigned: 26 November 2002

Simon B.

Position: Secretary

Appointed: 05 August 1993

Resigned: 14 September 1994

Sarah P.

Position: Director

Appointed: 05 August 1993

Resigned: 14 September 1994

Simon B.

Position: Director

Appointed: 27 November 1992

Resigned: 14 September 1994

Dean L.

Position: Director

Appointed: 31 March 1992

Resigned: 05 August 1993

Julia P.

Position: Director

Appointed: 31 March 1992

Resigned: 14 September 1994

John M.

Position: Director

Appointed: 31 March 1992

Resigned: 27 November 1992

Madeleine A.

Position: Director

Appointed: 31 March 1992

Resigned: 14 September 1994

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Madeleine A. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Simon B. This PSC and has 25-50% voting rights. The third one is Hazel H., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Madeleine A.

Notified on 1 March 2017
Nature of control: 25-50% voting rights

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Hazel H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth19 99423 02426 302  
Balance Sheet
Current Assets21 49424 52427 80228 40424 435
Net Assets Liabilities   26 12922 935
Net Assets Liabilities Including Pension Asset Liability19 99423 02426 302  
Reserves/Capital
Shareholder Funds19 99423 02426 302  
Other
Creditors   2 2751 500
Net Current Assets Liabilities19 99423 02427 80226 12922 935
Total Assets Less Current Liabilities19 99423 02427 80226 12922 935
Accruals Deferred Income 1 5001 500  
Creditors Due Within One Year1 5001 500   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 22nd, March 2023
Free Download (5 pages)

Company search

Advertisements